Company number 02154142
Status Active
Incorporation Date 11 August 1987
Company Type Private Limited Company
Address ST MAGNUS HOUSE, 3 LOWER THAMES STREET, LONDON, ENGLAND, EC3R 6HA
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc
Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
GBP 25,000
; Registered office address changed from 20 Birchin Lane 3rd Floor, Birchin Court London EC3V 9DU to 4th Floor Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 1 August 2016. The most likely internet sites of FOXGLOVE APPOINTMENTS LIMITED are www.foxgloveappointments.co.uk, and www.foxglove-appointments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Foxglove Appointments Limited is a Private Limited Company.
The company registration number is 02154142. Foxglove Appointments Limited has been working since 11 August 1987.
The present status of the company is Active. The registered address of Foxglove Appointments Limited is St Magnus House 3 Lower Thames Street London England Ec3r 6ha. . THORNE, Helen is a Secretary of the company. BAWANY, Uzair Yousuf is a Director of the company. Secretary DAVIES, Doreen Mollie has been resigned. Secretary MCINTYRE, Colleen Louise has been resigned. Secretary TOBEN, Josephine has been resigned. Director KING, Vivienne Rosemary has been resigned. Director TOBEN, Josephine has been resigned. The company operates in "Other activities of employment placement agencies".
Current Directors
Resigned Directors
FOXGLOVE APPOINTMENTS LIMITED Events
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Aug 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
01 Aug 2016
Registered office address changed from 20 Birchin Lane 3rd Floor, Birchin Court London EC3V 9DU to 4th Floor Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 1 August 2016
30 Nov 2015
Amended total exemption small company accounts made up to 31 December 2014
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 97 more events
18 Sep 1987
Secretary resigned;new secretary appointed
18 Sep 1987
Director resigned;new director appointed
18 Sep 1987
Registered office changed on 18/09/87 from: 4 bishops avenue northwood middlesex HA6 3DG
11 Aug 1987
Incorporation
20 February 2009
Debenture
Delivered: 28 February 2009
Status: Satisfied
on 12 April 2012
Persons entitled: Contact Recruitment Limited
Description: Fixed and floating charge over the undertaking and all…
28 April 2006
Debenture deed
Delivered: 9 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 2006
All assets debenture
Delivered: 9 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
29 December 1987
Mortgage debenture
Delivered: 14 January 1988
Status: Satisfied
on 5 January 1990
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…